Britannia Refined Metals Limited KENT


Founded in 1930, Britannia Refined Metals, classified under reg no. 00252455 is an active company. Currently registered at Botany Road DA11 9BG, Kent the company has been in the business for 94 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Miguel H., Tobias W. and Anna C. and others. In addition one secretary - Martin P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britannia Refined Metals Limited Address / Contact

Office Address Botany Road
Office Address2 Northfleet
Town Kent
Post code DA11 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00252455
Date of Incorporation Thu, 4th Dec 1930
Industry Precious metals production
Industry Lead, zinc and tin production
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Miguel H.

Position: Director

Appointed: 10 March 2022

Tobias W.

Position: Director

Appointed: 12 November 2021

Martin P.

Position: Secretary

Appointed: 01 June 2020

Anna C.

Position: Director

Appointed: 01 October 2015

Carole C.

Position: Director

Appointed: 18 March 2014

Florian V.

Position: Director

Appointed: 16 May 2012

Carlos N.

Position: Director

Appointed: 31 January 2018

Resigned: 18 August 2022

Jeffrey H.

Position: Director

Appointed: 31 January 2018

Resigned: 27 September 2021

Matthew T.

Position: Director

Appointed: 25 March 2009

Resigned: 30 June 2018

Fernando S.

Position: Director

Appointed: 25 March 2009

Resigned: 31 January 2018

Manuel R.

Position: Director

Appointed: 25 March 2009

Resigned: 31 January 2018

Javier T.

Position: Director

Appointed: 25 March 2009

Resigned: 01 October 2015

Graeme C.

Position: Director

Appointed: 25 March 2009

Resigned: 18 March 2014

Howard G.

Position: Director

Appointed: 07 January 2005

Resigned: 31 May 2020

Howard G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 31 May 2020

Neil W.

Position: Director

Appointed: 02 May 2003

Resigned: 25 May 2012

Alan B.

Position: Director

Appointed: 06 November 2001

Resigned: 28 June 2004

Vincenzo S.

Position: Secretary

Appointed: 19 October 2001

Resigned: 07 January 2005

Vincenzo S.

Position: Director

Appointed: 19 October 2001

Resigned: 07 January 2005

Roger H.

Position: Secretary

Appointed: 30 August 2000

Resigned: 19 October 2001

Andrew C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 29 August 2000

Paul F.

Position: Director

Appointed: 01 October 1995

Resigned: 06 November 2001

Roger H.

Position: Director

Appointed: 29 September 1995

Resigned: 19 October 2001

Alan P.

Position: Director

Appointed: 18 October 1991

Resigned: 31 December 2000

Alastair I.

Position: Director

Appointed: 18 October 1991

Resigned: 30 September 1995

William D.

Position: Director

Appointed: 18 October 1991

Resigned: 30 September 1995

Michael D.

Position: Director

Appointed: 18 October 1991

Resigned: 28 September 1992

Michael G.

Position: Secretary

Appointed: 18 October 1991

Resigned: 31 December 1995

Robert M.

Position: Director

Appointed: 18 October 1991

Resigned: 30 September 1995

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is Glencore Plc from St Helier, Jersey. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Glencore Uk Ltd that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Xstrata Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Glencore Plc

13 Castle Street, St Helier, JE1 1ES, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 107710
Notified on 20 December 2021
Nature of control: 75,01-100% shares

Glencore Uk Ltd

18 Hanover Square, London, W1S 1JY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01170825
Notified on 15 November 2021
Ceased on 20 December 2021
Nature of control: 75,01-100% shares

Xstrata Limited

50 Berkeley Street, London, W1J 8HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4345939
Notified on 17 November 2016
Ceased on 15 November 2021
Nature of control: 75,01-100% shares

Mount Isa Holdings (Uk) Limited

Company Secretary Botany Road, Northfleet, Gravesend, DA11 9BG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 1953498
Notified on 6 April 2016
Ceased on 17 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
Free Download (36 pages)

Company search

Advertisements